Search icon

DENAK CORP.

Company Details

Name: DENAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1974 (51 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 349904
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 146 OVERLOOK ST., MT VERNON, NY, United States, 10552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENAK CORP. DOS Process Agent 146 OVERLOOK ST., MT VERNON, NY, United States, 10552

Filings

Filing Number Date Filed Type Effective Date
20100901066 2010-09-01 ASSUMED NAME CORP DISCONTINUANCE 2010-09-01
20061214064 2006-12-14 ASSUMED NAME CORP INITIAL FILING 2006-12-14
DP-605629 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A997725-2 1983-07-08 ANNULMENT OF DISSOLUTION 1983-07-08
DP-2272 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A175223-2 1974-08-13 CERTIFICATE OF INCORPORATION 1974-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109873703 0216000 1993-06-11 2426 MAIN STREET, DOBBS FERRY, NY, 10522
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-11
Case Closed 1994-01-21

Related Activity

Type Complaint
Activity Nr 74349788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-07-28
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 8
Gravity 00

Date of last update: 01 Mar 2025

Sources: New York Secretary of State